Argenta Inhaled Therapeutics Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 15, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 06648734
Record last updated Thursday, October 31, 2013 7:35:08 AM UTC
Official Address The Coach House Grenville Court Britwell Road Burnham Beeches
There are 4 companies registered at this street
Locality Burnham Beeches
Region Buckinghamshire, England
Postal Code SL18DF
Sector Other research and experimental development on natural sciences and engineering

Charts

Visits

ARGENTA INHALED THERAPEUTICS GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-112022-122024-9012

Searches

ARGENTA INHALED THERAPEUTICS GROUP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-52016-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Aug 15, 2013 Annual accounts Annual accounts
Registry Aug 7, 2013 Annual return Annual return
Financials Nov 7, 2012 Annual accounts Annual accounts
Registry Jul 18, 2012 Annual return Annual return
Registry Jun 6, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Apr 12, 2012 Resignation of one Director Resignation of one Director
Registry Mar 23, 2012 Appointment of a man as Director and Venture Capitalist Appointment of a man as Director and Venture Capitalist
Registry Mar 23, 2012 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Financials Jan 2, 2012 Annual accounts Annual accounts
Registry Nov 7, 2011 Change of registered office address Change of registered office address
Registry Aug 9, 2011 Annual return Annual return
Registry Feb 1, 2011 Memorandum of association Memorandum of association
Registry Feb 1, 2011 Statement of capital Statement of capital
Registry Feb 1, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 1, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Feb 1, 2011 Solvency statement Solvency statement
Registry Feb 1, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Oct 8, 2010 Change of particulars for director Change of particulars for director
Registry Oct 8, 2010 Change of particulars for director 6648... Change of particulars for director 6648...
Registry Oct 8, 2010 Change of particulars for director Change of particulars for director
Registry Oct 8, 2010 Change of particulars for director 6648... Change of particulars for director 6648...
Registry Oct 8, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 8, 2010 Change of registered office address Change of registered office address
Registry Oct 8, 2010 Change of particulars for director Change of particulars for director
Registry Oct 8, 2010 Change of particulars for director 6648... Change of particulars for director 6648...
Registry Sep 1, 2010 Annual return Annual return
Registry Apr 12, 2010 Resignation of one Director Resignation of one Director
Registry Apr 12, 2010 Resignation of one Director 6648... Resignation of one Director 6648...
Registry Mar 26, 2010 Resignation of 2 people: one Professor Of Chemistry, one Director (a man) and one Research Scientist Resignation of 2 people: one Professor Of Chemistry, one Director (a man) and one Research Scientist
Registry Mar 10, 2010 Resignation of one Director Resignation of one Director
Registry Feb 18, 2010 Resignation of one Director (a man) and one Research Scientist Resignation of one Director (a man) and one Research Scientist
Registry Feb 17, 2010 Company name change Company name change
Registry Feb 17, 2010 Change of name certificate Change of name certificate
Registry Feb 17, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Dec 17, 2009 Annual accounts Annual accounts
Registry Dec 17, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 16, 2009 Memorandum of association Memorandum of association
Registry Nov 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 9, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 2, 2009 Resignation of one Director Resignation of one Director
Registry Oct 29, 2009 Miscellaneous document Miscellaneous document
Registry Oct 26, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 26, 2009 Appointment of a man as Director 6648... Appointment of a man as Director 6648...
Registry Oct 26, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 26, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Oct 22, 2009 Appointment of a person as Director 6648... Appointment of a person as Director 6648...
Registry Oct 22, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Oct 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 15, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Oct 15, 2009 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Registry Oct 14, 2009 Miscellaneous document Miscellaneous document
Registry Oct 14, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 18, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 18, 2009 Nine appointments: 9 men Nine appointments: 9 men
Registry Aug 19, 2009 Annual return Annual return
Registry Jul 8, 2009 Change of name certificate Change of name certificate
Registry Oct 6, 2008 Memorandum of association Memorandum of association
Registry Oct 6, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 6, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 6, 2008 Resignation of a director Resignation of a director
Registry Oct 6, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 3, 2008 Change of name certificate Change of name certificate
Registry Oct 1, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jul 16, 2008 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy